Hornchurch
Essex
RM11 3SA
Secretary Name | Jillian Goff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(10 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2003) |
Role | Contracts Administrator |
Correspondence Address | 28 Carlton Close Upminster Essex RM14 2YR |
Secretary Name | Miss Susan Ann Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 25 Montreal Road Ilford Essex IG1 4SH |
Secretary Name | Paul Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 1 Waterwood Close Tingley Wakefield West Yorkshire WF3 1QJ |
Registered Address | Unit 14 River Road Business Park 33 River Road Barking Essex IG11 0EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2002 | Application for striking-off (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (7 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
2 November 2001 | Return made up to 04/09/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
1 November 2000 | Return made up to 04/09/00; full list of members (6 pages) |
12 July 2000 | Resolutions
|
19 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
11 April 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
12 September 1996 | New secretary appointed (1 page) |
12 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
12 September 1996 | Secretary resigned (2 pages) |
22 August 1996 | Company name changed g&a computer maintenance LIMITED\certificate issued on 23/08/96 (2 pages) |
7 August 1996 | Accounting reference date shortened from 30/09 to 31/07 (1 page) |
4 August 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
3 June 1996 | Company name changed network management solutions lim ited\certificate issued on 04/06/96 (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 74A high street wanstead london E11 2RJ (1 page) |
13 September 1995 | Return made up to 04/09/95; full list of members (6 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |